Company NameU-Turn Women's Project Limited
Company StatusDissolved
Company Number05054910
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRev Brian Charles Ralph
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address12 Chisenhale Road
Bow
London
E3 5QZ
Director NameDr Helen Wheeler
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 06 March 2018)
RoleDoctor
Correspondence Address51a Manor Road
London
N16 5BH
Director NameChloe Angela Louise Rogers
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 06 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressU-Turn Centre Hereford Street
Tower Hamlets
London
E2 6EX
Director NameJoyce Callandar
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed07 November 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressU-Turn Centre Hereford Street
Tower Hamlets
London
E2 6EX
Director NameRose-Marie Ann Cameron
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2018)
RoleIndependent Sexual Violence Advocate (Isva)
Country of ResidenceUnited Kingdom
Correspondence AddressU-Turn Centre Hereford Street
Tower Hamlets
London
E2 6EX
Director NameAndrew Downs
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressU-Turn Centre Hereford Street
Tower Hamlets
London
E2 6EX
Director NameThomas James Metcalfe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressApproach Road Bethnal Green
London
E2 9LY
Director NameMrs Dawn Barbara Bigsby
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressU-Turn Centre Hereford Street
Tower Hamlets
London
E2 6EX
Director NameSusan Buckingham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2018)
RoleIndependent Researcher/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressU-Turn Centre Hereford Street
Tower Hamlets
London
E2 6EX
Director NameSonal Bakrania
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 06 March 2018)
RoleRisk Management
Country of ResidenceUnited Kingdom
Correspondence AddressU-Turn Centre Hereford Street
Tower Hamlets
London
E2 6EX
Director NameJan Felix Michael Woroniecki
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Blackfriars Road
London
SE1 8HA
Secretary NameRev Brian Ralph
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RolePriest
Correspondence Address12 Chisenhale Road
Bow
London
E3 5QZ
Director NameJoanna Goodsir
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 December 2008)
RoleLawyer
Correspondence Address85c Leander Road
London
SW2 2NB
Director NameJo Dibb
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 April 2013)
RoleTeacher
Correspondence Address11 Wanstead Place
London
E11 2SW
Director NameMr John Christopher Alexander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 December 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Zealand Road
London
E3 5RB
Director NameMs Sally Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 December 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Meynell Crescent
London
E9 7AS
Director NameKeith John Wells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleAccountant
Correspondence Address19 Bedford Gardens
Luton
Bedfordshire
LU3 1BX
Director NameMarguerite Alice Roberta Sielle
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2009)
RoleArtist
Correspondence Address43 Tredegar Square
London
E3 5AE
Director NameMs Marguerite Alice Roberta Sielle
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2009)
RoleArtist
Country of ResidenceEngland
Correspondence Address43 Tredegar Square
London
E3 5AE
Director NameMr Anthony James Hardie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2013)
RoleCharity Chief Executive Officer
Country of ResidenceEngland
Correspondence Address19 Old Ford Road
London
E2 9PJ
Director NameHeather Qualtrough
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Arnold Road
Bow
London
E3 4NU
Director NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed14 June 2013(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2017)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£32,388
Net Worth£302,914
Cash£106,753
Current Liabilities£5,616

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (4 pages)
6 December 2017Application to strike the company off the register (4 pages)
22 November 2017Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 22 November 2017 (1 page)
10 May 2017Director's details changed for Susan Buckingham on 16 March 2017 (2 pages)
10 May 2017Director's details changed for Susan Buckingham on 16 March 2017 (2 pages)
17 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
13 February 2017Total exemption full accounts made up to 31 March 2016 (23 pages)
13 February 2017Total exemption full accounts made up to 31 March 2016 (23 pages)
7 September 2016Termination of appointment of Heather Qualtrough as a director on 19 July 2016 (1 page)
7 September 2016Director's details changed for Susan Buckingham on 20 July 2016 (2 pages)
7 September 2016Termination of appointment of Heather Qualtrough as a director on 19 July 2016 (1 page)
7 September 2016Appointment of Sonal Bakrania as a director on 14 December 2015 (2 pages)
7 September 2016Appointment of Sonal Bakrania as a director on 14 December 2015 (2 pages)
7 September 2016Director's details changed for Susan Buckingham on 20 July 2016 (2 pages)
23 March 2016Annual return made up to 25 February 2016 no member list (12 pages)
23 March 2016Annual return made up to 25 February 2016 no member list (12 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (23 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (23 pages)
15 June 2015Appointment of Heather Qualtrough as a director on 20 April 2015 (2 pages)
15 June 2015Appointment of Heather Qualtrough as a director on 20 April 2015 (2 pages)
20 March 2015Annual return made up to 25 February 2015 no member list (11 pages)
20 March 2015Annual return made up to 25 February 2015 no member list (11 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
11 March 2014Annual return made up to 25 February 2014 no member list (11 pages)
11 March 2014Annual return made up to 25 February 2014 no member list (11 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (22 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (22 pages)
3 December 2013Termination of appointment of Brian Ralph as a secretary (1 page)
3 December 2013Appointment of Joyce Callandar as a director (2 pages)
3 December 2013Appointment of Mrs Dawn Bigsby as a director (2 pages)
3 December 2013Appointment of Thomas James Metcalfe as a director (2 pages)
3 December 2013Appointment of Susan Buckingham as a director (2 pages)
3 December 2013Appointment of Andrew Downs as a director (2 pages)
3 December 2013Appointment of Joyce Callandar as a director (2 pages)
3 December 2013Appointment of Thomas James Metcalfe as a director (2 pages)
3 December 2013Appointment of Susan Buckingham as a director (2 pages)
3 December 2013Termination of appointment of Brian Ralph as a secretary (1 page)
3 December 2013Appointment of Andrew Downs as a director (2 pages)
3 December 2013Appointment of Rose-Marie Cameron as a director (2 pages)
3 December 2013Appointment of Mrs Dawn Bigsby as a director (2 pages)
3 December 2013Appointment of Rose-Marie Cameron as a director (2 pages)
8 November 2013Director's details changed for Chloe Angela Louise Rogers on 7 November 2013 (2 pages)
8 November 2013Director's details changed for Chloe Angela Louise Rogers on 7 November 2013 (2 pages)
8 November 2013Director's details changed for Chloe Angela Louise Rogers on 7 November 2013 (2 pages)
12 August 2013Director's details changed for Rev Brian Ralph on 17 July 2013 (2 pages)
12 August 2013Termination of appointment of Anthony Hardie as a director (1 page)
12 August 2013Director's details changed for Rev Brian Ralph on 17 July 2013 (2 pages)
12 August 2013Termination of appointment of Anthony Hardie as a director (1 page)
12 August 2013Secretary's details changed for Rev Brian Ralph on 17 July 2013 (2 pages)
12 August 2013Secretary's details changed for Rev Brian Ralph on 17 July 2013 (2 pages)
17 July 2013Annual return made up to 25 February 2011 (16 pages)
17 July 2013Annual return made up to 25 February 2012 (16 pages)
17 July 2013Termination of appointment of Jan Woroniecki as a director (1 page)
17 July 2013Annual return made up to 25 February 2011 (16 pages)
17 July 2013Total exemption full accounts made up to 31 March 2011 (21 pages)
17 July 2013Total exemption full accounts made up to 31 March 2010 (20 pages)
17 July 2013Administrative restoration application (4 pages)
17 July 2013Total exemption full accounts made up to 31 March 2011 (21 pages)
17 July 2013Registered office address changed from , St Margaret's House 21 Old Ford Road, London, E2 9PJ on 17 July 2013 (2 pages)
17 July 2013Appointment of Chloe Angela Louise Rogers as a director (3 pages)
17 July 2013Registered office address changed from , St Margaret's House 21 Old Ford Road, London, E2 9PJ on 17 July 2013 (2 pages)
17 July 2013Total exemption full accounts made up to 31 March 2012 (22 pages)
17 July 2013Annual return made up to 25 February 2010 (16 pages)
17 July 2013Annual return made up to 25 February 2013 (16 pages)
17 July 2013Termination of appointment of Jo Dibb as a director (2 pages)
17 July 2013Termination of appointment of Jan Woroniecki as a director (1 page)
17 July 2013Total exemption full accounts made up to 31 March 2010 (20 pages)
17 July 2013Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
17 July 2013Annual return made up to 25 February 2012 (16 pages)
17 July 2013Annual return made up to 25 February 2013 (16 pages)
17 July 2013Registered office address changed from St Margaret's House 21 Old Ford Road London E2 9PJ on 17 July 2013 (2 pages)
17 July 2013Termination of appointment of Jo Dibb as a director (2 pages)
17 July 2013Appointment of Chloe Angela Louise Rogers as a director (3 pages)
17 July 2013Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
17 July 2013Administrative restoration application (4 pages)
17 July 2013Total exemption full accounts made up to 31 March 2012 (22 pages)
17 July 2013Annual return made up to 25 February 2010 (16 pages)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
22 October 2009Appointment of Mr Anthony James Hardie as a director (2 pages)
22 October 2009Appointment of Mr Anthony James Hardie as a director (2 pages)
19 October 2009Termination of appointment of Keith Wells as a director (1 page)
19 October 2009Termination of appointment of Marguerite Sielle as a director (1 page)
19 October 2009Termination of appointment of Keith Wells as a director (1 page)
19 October 2009Termination of appointment of Marguerite Sielle as a director (1 page)
9 March 2009Annual return made up to 25/02/09 (4 pages)
9 March 2009Registered office changed on 09/03/2009 from, st margaret's house, 21 old ford road, london, E2 9PJ (1 page)
9 March 2009Annual return made up to 25/02/09 (4 pages)
9 March 2009Registered office changed on 09/03/2009 from, st margaret's house, 21 old ford road, london, E2 9PJ (1 page)
24 February 2009Appointment terminated director joanna goodsir (1 page)
24 February 2009Appointment terminated director joanna goodsir (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
7 January 2009Appointment terminated director sally roberts (1 page)
7 January 2009Appointment terminated director john alexander (1 page)
7 January 2009Appointment terminated director john alexander (1 page)
7 January 2009Appointment terminated director sally roberts (1 page)
23 July 2008Director appointed marguerite alice roberts sielle (2 pages)
23 July 2008Director appointed marguerite alice roberts sielle (2 pages)
20 June 2008Annual return made up to 25/02/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
20 June 2008Annual return made up to 25/02/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
28 January 2008Full accounts made up to 31 March 2007 (17 pages)
28 January 2008Full accounts made up to 31 March 2007 (17 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: kendal house, 1 conduit street, london, W1S 2XA (1 page)
9 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 August 2007Registered office changed on 09/08/07 from: kendal house, 1 conduit street, london, W1S 2XA (1 page)
9 August 2007Annual return made up to 25/02/07
  • 363(288) ‐ Director resigned
(4 pages)
9 August 2007Annual return made up to 25/02/07
  • 363(288) ‐ Director resigned
(4 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
7 March 2006Annual return made up to 25/02/06 (5 pages)
7 March 2006Annual return made up to 25/02/06 (5 pages)
30 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
30 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
25 April 2005Annual return made up to 25/02/05 (5 pages)
25 April 2005Annual return made up to 25/02/05 (5 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Incorporation (16 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Incorporation (16 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)